This company is commonly known as Taste Of The Country Limited. The company was founded 20 years ago and was given the registration number 04828017. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | TASTE OF THE COUNTRY LIMITED |
---|---|---|
Company Number | : | 04828017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, England, CV37 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP | Secretary | 15 September 2015 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP | Director | 17 January 2023 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP | Director | 15 September 2015 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP | Director | 03 September 2003 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP | Director | 14 August 2003 | Active |
Millway, Armscote Road, Tredington, Shipston-On-Stour, CV36 4NP | Secretary | 15 July 2003 | Active |
Manor House, 1 The Crescent, Leatherhead, United Kingdom, KT22 8DH | Secretary | 14 October 2008 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 10 July 2003 | Active |
Millway, Armscote Road, Tredington, Shipston-On-Stour, CV36 4NP | Director | 29 July 2003 | Active |
Manor House, 1 The Crescent, Leatherhead, England, KT22 8DY | Director | 15 July 2003 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 10 July 2003 | Active |
Ocorian Trustees (Jersey) Limited | ||
Notified on | : | 14 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26 New Street, St Helier, Jersey, United Kingdom, JE2 3RA |
Nature of control | : |
|
Atrium Trustees Limited | ||
Notified on | : | 14 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26 New Street, St. Helier, United Kingdom, JE2 3RA |
Nature of control | : |
|
Mr Andrew Stephen Bower Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP |
Nature of control | : |
|
Ms Afsaneh Zoe Bower Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Change person secretary company with change date. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Capital | Second filing capital allotment shares. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.